Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Director Name | Mr Andrew Neil Wilkinson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Hill House, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
Director Name | Mr Malcolm Philip Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Oakwood Grove Oakwood Leeds West Yorkshire LS8 2PA |
Secretary Name | Mrs Gail Lynne Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | West Hill House, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
Website | malcolmjones.co.uk |
---|---|
Telephone | 0113 2692233 |
Telephone region | Leeds |
Registered Address | West Hill House, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Martin Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,554 |
Cash | £6,337 |
Current Liabilities | £64,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Secretary's details changed for Gail Lynne Brearley on 22 September 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
18 February 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
18 February 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr Martin Smith on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Martin Smith on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Director appointed mr martin smith (1 page) |
14 September 2009 | Appointment terminated director malcolm jones (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 November 2008 | Company name changed malcolm jones & co (audit) LIMITED\certificate issued on 27/11/08 (2 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
13 August 2008 | Company name changed malcolm jones & co LIMITED\certificate issued on 14/08/08 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
30 November 2006 | Company name changed chapel allerton LIMITED\certificate issued on 30/11/06 (2 pages) |
4 October 2006 | Incorporation (11 pages) |